Having been setup in 1994, Wheelden Print Ltd has its registered office in Shipley, West Yorkshire, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the organisation. The current directors of the business are listed as Minchella, Peter Damian, Cox, Christopher Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Christopher Andrew | 29 April 1994 | 17 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MINCHELLA, Peter Damian | 14 April 2011 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ10 - N/A | 22 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 January 2020 | |
LIQ03 - N/A | 27 June 2019 | |
AD01 - Change of registered office address | 15 May 2018 | |
RESOLUTIONS - N/A | 11 May 2018 | |
LIQ02 - N/A | 11 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 May 2018 | |
CS01 - N/A | 25 May 2017 | |
MR01 - N/A | 05 May 2017 | |
CC04 - Statement of companies objects | 27 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 25 April 2017 | |
RESOLUTIONS - N/A | 07 April 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 13 April 2016 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 06 May 2015 | |
AA - Annual Accounts | 16 June 2014 | |
AR01 - Annual Return | 15 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
AP01 - Appointment of director | 06 November 2013 | |
CH01 - Change of particulars for director | 27 August 2013 | |
MR04 - N/A | 02 July 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 09 March 2012 | |
RESOLUTIONS - N/A | 15 June 2011 | |
SH08 - Notice of name or other designation of class of shares | 15 June 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AP03 - Appointment of secretary | 09 May 2011 | |
TM01 - Termination of appointment of director | 09 May 2011 | |
TM02 - Termination of appointment of secretary | 09 May 2011 | |
AA - Annual Accounts | 06 May 2011 | |
AP01 - Appointment of director | 03 March 2011 | |
AR01 - Annual Return | 07 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363s - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 10 July 2006 | |
AA - Annual Accounts | 07 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2006 | |
288b - Notice of resignation of directors or secretaries | 26 June 2006 | |
363s - Annual Return | 30 May 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
AA - Annual Accounts | 05 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 July 2005 | |
363s - Annual Return | 25 May 2005 | |
288a - Notice of appointment of directors or secretaries | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 28 September 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 26 April 2004 | |
288b - Notice of resignation of directors or secretaries | 29 June 2003 | |
363s - Annual Return | 23 May 2003 | |
AA - Annual Accounts | 11 May 2003 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 08 January 2002 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 19 March 2001 | |
MEM/ARTS - N/A | 16 January 2001 | |
RESOLUTIONS - N/A | 04 October 2000 | |
363s - Annual Return | 16 May 2000 | |
AA - Annual Accounts | 06 January 2000 | |
363s - Annual Return | 26 May 1999 | |
AA - Annual Accounts | 15 April 1999 | |
AUD - Auditor's letter of resignation | 28 January 1999 | |
AUD - Auditor's letter of resignation | 21 October 1998 | |
363s - Annual Return | 27 May 1998 | |
AA - Annual Accounts | 19 February 1998 | |
363s - Annual Return | 06 May 1997 | |
AA - Annual Accounts | 20 March 1997 | |
363s - Annual Return | 20 June 1996 | |
RESOLUTIONS - N/A | 16 May 1996 | |
RESOLUTIONS - N/A | 16 May 1996 | |
RESOLUTIONS - N/A | 16 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 1996 | |
288 - N/A | 16 May 1996 | |
AA - Annual Accounts | 04 March 1996 | |
363s - Annual Return | 19 June 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 1994 | |
395 - Particulars of a mortgage or charge | 17 June 1994 | |
288 - N/A | 06 May 1994 | |
288 - N/A | 06 May 1994 | |
288 - N/A | 06 May 1994 | |
288 - N/A | 06 May 1994 | |
287 - Change in situation or address of Registered Office | 06 May 1994 | |
NEWINC - New incorporation documents | 29 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 April 2017 | Outstanding |
N/A |
Debenture | 27 January 2006 | Outstanding |
N/A |
Mortgage debenture | 06 June 1994 | Fully Satisfied |
N/A |